Background WavePink WaveYellow Wave

QUANTUM PHARMA GROUP LIMITED (06775418)

QUANTUM PHARMA GROUP LIMITED (06775418) is an active UK company. incorporated on 17 December 2008. with registered office in Bloomsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUANTUM PHARMA GROUP LIMITED has been registered for 17 years. Current directors include PALING, Richard John, SETHI, Varun.

Company Number
06775418
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
25 Bedford Square, Bloomsbury, WC1B 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PALING, Richard John, SETHI, Varun
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM PHARMA GROUP LIMITED

QUANTUM PHARMA GROUP LIMITED is an active company incorporated on 17 December 2008 with the registered office located in Bloomsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUANTUM PHARMA GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06775418

LTD Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

HAMSARD 3149 LIMITED
From: 17 December 2008To: 16 March 2015
Contact
Address

25 Bedford Square Bloomsbury, WC1B 3HH,

Previous Addresses

25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom
From: 24 June 2021To: 12 August 2021
Quantum House Hobson Industrial Estate, Burnopfield Hobson County Durham NE16 6EA
From: 3 July 2015To: 24 June 2021
Quantum House Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA
From: 17 December 2008To: 3 July 2015
Timeline

71 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Capital Reduction
Nov 10
Share Issue
Nov 10
Share Buyback
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Funding Round
Feb 12
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Jun 14
Director Joined
Dec 14
Capital Reduction
Dec 14
Share Issue
Dec 14
Share Issue
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Share Buyback
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Share Issue
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Loan Secured
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Oct 18
Director Left
Jan 24
Director Joined
May 24
Director Left
Oct 25
Director Joined
Jan 26
10
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ADAIR, Richard Edward

Active
Bedford Square, BloomsburyWC1B 3HH
Secretary
Appointed 30 Apr 2024

PALING, Richard John

Active
Churchfield Road, WeybridgeKT13 8DB
Born April 1970
Director
Appointed 30 Jun 2018

SETHI, Varun

Active
Bedford Square, BloomsburyWC1B 3HH
Born November 1974
Director
Appointed 22 Jan 2026

EDGE, Ian

Resigned
Ingleby Close Farm, Stockton-On-TeesTS17 5AB
Secretary
Appointed 14 Jan 2009
Resigned 29 Jan 2010

MILLER, Amanda

Resigned
Bedford Square, BloomsburyWC1B 3HH
Secretary
Appointed 02 Nov 2017
Resigned 16 Jan 2023

SUCH, Martin John

Resigned
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Secretary
Appointed 29 Jan 2010
Resigned 03 Mar 2015

SWINHOE, Craig Robert

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Secretary
Appointed 24 Feb 2015
Resigned 02 Nov 2017

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 17 Dec 2008
Resigned 14 Jan 2009

BARKER, Michael Denis

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born April 1976
Director
Appointed 18 Jun 2015
Resigned 05 Oct 2016

BRYANT, David John

Resigned
Churchfield Road, WeybridgeKT13 8DB
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 26 Jan 2024

CHARTON, Jerome Marie Joseph

Resigned
Bedford Square, BloomsburyWC1B 3HH
Born July 1964
Director
Appointed 30 Apr 2024
Resigned 08 Oct 2025

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 17 Dec 2008
Resigned 14 Jan 2009

EDGE, Ian

Resigned
Ingleby Close Farm, Stockton-On-TeesTS17 5AB
Born May 1965
Director
Appointed 14 Jan 2009
Resigned 08 Sept 2010

ENGELEN, Thomas

Resigned
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born April 1958
Director
Appointed 30 Oct 2012
Resigned 11 Dec 2014

FISHER, Brian James

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born February 1967
Director
Appointed 24 Feb 2015
Resigned 22 Dec 2017

GARNER, John

Resigned
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born August 1973
Director
Appointed 17 Dec 2013
Resigned 11 Dec 2014

GILBERT, Jane

Resigned
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born September 1982
Director
Appointed 25 Nov 2014
Resigned 11 Dec 2014

MARTIN, Stephen Jeremy

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born July 1965
Director
Appointed 24 Feb 2015
Resigned 01 Nov 2017

MASSEY, Nicola Jayne

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born December 1968
Director
Appointed 09 Nov 2015
Resigned 31 Jan 2017

MATTHEWS, Andrew Paul

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born April 1976
Director
Appointed 24 Feb 2015
Resigned 01 Nov 2017

MURRAY, Gerard Thomas

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born May 1963
Director
Appointed 23 Jan 2017
Resigned 02 Nov 2017

PEARCE, Ian Jeffrey

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born March 1966
Director
Appointed 24 Feb 2015
Resigned 26 Jun 2017

RAYNOR, Simon Paul

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born June 1966
Director
Appointed 03 Mar 2015
Resigned 01 Dec 2015

RIGG, Christian Alexander

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born June 1974
Director
Appointed 09 Nov 2015
Resigned 02 Nov 2017

SANSON, David Alan

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born September 1959
Director
Appointed 24 Feb 2015
Resigned 30 Jun 2018

SCAIFE, Andrew John

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born May 1976
Director
Appointed 14 Jan 2009
Resigned 30 Jul 2016

STOCKS, Steven

Resigned
Birksgate Birks Lane, HuddersfieldHD8 0PS
Born January 1952
Director
Appointed 31 Jan 2009
Resigned 06 Mar 2012

SUCH, Martin John

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born May 1974
Director
Appointed 29 Jan 2010
Resigned 08 Mar 2016

SWARBRICK, John Frederick

Resigned
Belgrave Crescent, HarrogateHG2 8HZ
Born September 1958
Director
Appointed 31 Jan 2009
Resigned 17 Dec 2013

SWINHOE, Craig Robert

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born February 1976
Director
Appointed 24 Feb 2015
Resigned 30 Jun 2018

THOMSON, Graham Ronald

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born February 1976
Director
Appointed 02 Nov 2017
Resigned 30 Jun 2018

TROUTON, Andrew Gordon

Resigned
Hobson Industrial Estate, Burnopfield, County DurhamNE16 6EA
Born September 1964
Director
Appointed 24 Feb 2015
Resigned 01 Dec 2015

WATERS, Alison Anne

Resigned
Netherton Colliery, BedlingtonNE22 6BD
Born August 1964
Director
Appointed 14 Jan 2009
Resigned 25 Feb 2011

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 17 Dec 2008
Resigned 14 Jan 2009

Persons with significant control

1

Bedford Square, LondonWC1B 3HH

Nature of Control

Significant influence or control
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2026
AAAnnual Accounts
Legacy
11 April 2026
PARENT_ACCPARENT_ACC
Legacy
11 April 2026
GUARANTEE2GUARANTEE2
Legacy
11 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
13 July 2024
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Capital Alter Shares Consolidation
15 January 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
23 December 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Resolution
22 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Capital Cancellation Shares
9 December 2014
SH06Cancellation of Shares
Memorandum Articles
9 December 2014
MAMA
Resolution
9 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2014
RESOLUTIONSResolutions
Resolution
8 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Resolution
8 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Resolution
28 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Resolution
20 January 2011
RESOLUTIONSResolutions
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Capital Name Of Class Of Shares
4 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 November 2010
SH06Cancellation of Shares
Capital Alter Shares Subdivision
4 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
4 November 2010
RESOLUTIONSResolutions
Resolution
4 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
14 November 2009
MG01MG01
Statement Of Affairs
18 February 2009
SASA
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
123Notice of Increase in Nominal Capital
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Memorandum Articles
12 February 2009
MEM/ARTSMEM/ARTS
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Resolution
8 February 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Incorporation Company
17 December 2008
NEWINCIncorporation